Search icon

AMERICAN EAGLE REAL ESTATE INC - Florida Company Profile

Company Details

Entity Name: AMERICAN EAGLE REAL ESTATE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN EAGLE REAL ESTATE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000110747
FEI/EIN Number 331026806

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3192 BAY VIEW LANE, ST CLOUD, FL, 34772
Mail Address: 3192 BAY VIEW LANE, ST CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNEILLE DOLORES A President 3192 BAY VIEW LANE, ST CLOUD, FL, 34772
CORNEILLE DOLORES A Agent 3192 BAY VIEW LANE, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 3192 BAY VIEW LANE, ST. CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 3192 BAY VIEW LANE, ST CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2005-01-03 3192 BAY VIEW LANE, ST CLOUD, FL 34772 -
NAME CHANGE AMENDMENT 2004-12-20 AMERICAN EAGLE REAL ESTATE INC -
REGISTERED AGENT NAME CHANGED 2004-01-29 CORNEILLE, DOLORES APRESIDE -

Documents

Name Date
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-29
Name Change 2004-12-20
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State